Search icon

GREYLOR DYNESCO COMPANY - Florida Company Profile

Company Details

Entity Name: GREYLOR DYNESCO COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREYLOR DYNESCO COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Dec 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Oct 2020 (5 years ago)
Document Number: P00000113351
FEI/EIN Number 362273351

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2340 ANDALUSIA BLVD., CAPE CORAL, FL, 33909, US
Mail Address: 2340 ANDALUSIA BLVD., CAPE CORAL, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITMORE FLOYD GIII President 2340 ANDALUSIA BLVD., CAPE CORAL, FL, 33909
BRUCE H. VANDERLAAN, ATTORNEY AT LAW, P.A. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2020-10-02 - -
REGISTERED AGENT NAME CHANGED 2020-10-02 BRUCE H. VANDERLAAN, ATTORNEY AT LAW, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-10-02 1500 ROYAL PALM SQUARE BLVD - STE. 101, FT. MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-16 2340 ANDALUSIA BLVD., CAPE CORAL, FL 33909 -
CHANGE OF MAILING ADDRESS 2001-05-16 2340 ANDALUSIA BLVD., CAPE CORAL, FL 33909 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-11
Amendment 2020-10-02
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State